Entity Name: | DCS SYSTEMS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Nov 1989 |
Business ALEI: | 0240226 |
Annual report due: | 14 Nov 2025 |
Business address: | 12 OAKWOOD RD., SIMSBURY, CT, 06070, United States |
Mailing address: | GEORGE D. DOOLEY 12 OAKWOOD RD., SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | gddooley@dcssystems.com |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GEORGE D DOOLEY | Agent | 12 OAKWOOD ROAD, SIMSBURY, CT, 06070-2123, United States | 12 OAKWOOD ROAD, SIMSBURY, CT, 06070-2123, United States | +1 860-916-0966 | gddooley@dcssystems.com | 11 OAKWOOD ROAD, SIMSBURY, CT, 06070-2122, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANNETTE L. DOOLEY | Officer | 12 OAKWOOD RD., SIMSBURY, CT, 06070, United States | 11 OAKWOOD RD., SIMSBURY, CT, 06070, United States |
GEORGE D. DOOLEY | Officer | 12 OAKWOOD RD., SIMSBURY, CT, 06070, United States | 11 OAKWOOD RD., SIMSBURY, CT, 06070, United States |
JOSEPH A. DOOLEY | Officer | 12 OAKWOOD ROAD, SIMSBURY, CT, 06070, United States | 12 OAKWOOD ROAD, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012398056 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0011395016 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0010259287 | 2022-11-01 | - | Annual Report | Annual Report | 2022 |
BF-0009823962 | 2021-12-14 | - | Annual Report | Annual Report | - |
0007355671 | 2021-06-01 | - | Annual Report | Annual Report | 2020 |
0006655132 | 2019-10-04 | - | Annual Report | Annual Report | 2019 |
0006650705 | 2019-09-26 | - | Annual Report | Annual Report | 2018 |
0005955038 | 2017-10-26 | - | Annual Report | Annual Report | 2017 |
0005955564 | 2017-10-26 | 2017-10-26 | Change of Agent | Agent Change | - |
0005728554 | 2016-12-31 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information